BELTRAM EDGE TOOL SUPPLY, INC. - Florida Company Profile
Headquarter
Entity Name: | BELTRAM EDGE TOOL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BELTRAM EDGE TOOL SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jun 1973 (52 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2001 (24 years ago) |
Document Number: | 427984 |
FEI/EIN Number |
591468996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11101 North 46th Street, TAMPA, FL, 33617, US |
Mail Address: | 11101 North 46th Street, TAMPA, FL, 33617, US |
ZIP code: | 33617 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calderon Michelsa | Assi | 2811 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
- | Agent | - |
Whyte Iain | Chief Executive Officer | 11101 North 46th Street, Tampa, FL, 33617 |
Gershman David | Secretary | 2811 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Lom Steven | Chief Financial Officer | 11101 North 46th Street, TAMPA, FL, 33617 |
Gross, Jr. Jorge A | Chairman | 2811 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000121739 | INNOVATIVE FOODSERVICE GROUP | ACTIVE | 2020-09-18 | 2025-12-31 | - | 6800 N. FLORIDA AVE, TAMPA, FL, 33604 |
G20000029676 | LOUIS WOHL & SONS | ACTIVE | 2020-03-10 | 2025-12-31 | - | 11101 N 46TH ST, TAMPA, FL, 33617 |
G20000029677 | E. H. THOMPSON COMPANY | ACTIVE | 2020-03-10 | 2025-12-31 | - | 11101 N 46TH ST, TAMPA, FL, 33617 |
G19000109574 | CHEF'S WAREHOUSE | EXPIRED | 2019-10-08 | 2024-12-31 | - | 11101 N. 46TH STREET, TAMPA, FL, 33617 |
G19000080957 | INNOVATIVE FOODSERVICE | EXPIRED | 2019-07-30 | 2024-12-31 | - | 11101 N. 46TH STREET, TAMPA,, FL, 33617 |
G18000094608 | BELTRAM RESTAURANT EQUIPMENT | EXPIRED | 2018-08-24 | 2023-12-31 | - | 11101 N. 46TH STREET, TAMPA, FL, 33617 |
G16000044952 | RESTAURANT EQUIPMENT LIQUIDATORS | EXPIRED | 2016-05-03 | 2021-12-31 | - | 6800 N FLORIDA AVENUE, TAMPA, FL, 33604 |
G14000043400 | TRAVERTINE USA | EXPIRED | 2014-05-01 | 2019-12-31 | - | 6800 N FLORIDA AVENUE, TAMPA, FL, 33604 |
G09037900091 | NICE ICE OF TAMPA | EXPIRED | 2009-02-06 | 2014-12-31 | - | 6800 N FLORIDA AVENUE, TAMPA, FL, 33604, US |
G08165900108 | SELECT SERVICE | EXPIRED | 2008-06-13 | 2013-12-31 | - | 102 W HIAWATHA STREET, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 11101 North 46th Street, TAMPA, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 11101 North 46th Street, TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-12 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-12 | 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 | - |
MERGER | 2001-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000040363 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000193781 | TERMINATED | 1000000921206 | HILLSBOROU | 2022-04-14 | 2042-04-20 | $ 1,486.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000193799 | TERMINATED | 1000000921207 | HILLSBOROU | 2022-04-14 | 2042-04-20 | $ 25,027.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
Reg. Agent Change | 2023-10-12 |
AMENDED ANNUAL REPORT | 2023-07-27 |
ANNUAL REPORT | 2023-04-09 |
AMENDED ANNUAL REPORT | 2022-10-20 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-08-12 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-04-16 |
AMENDED ANNUAL REPORT | 2020-04-15 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State